Entity Name: | PSA SOFTWARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Sep 2009 (16 years ago) |
Branch of: | PSA SOFTWARE SERVICES, INC., CONNECTICUT (Company Number 0938626) |
Document Number: | F09000003879 |
FEI/EIN Number |
262838449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 MAIN STREET, SOMERS, CT, 06071, US |
Mail Address: | 531 MAIN STREET, SOMERS, CT, 06071, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Madersky Lee Anne | Director | 59 Mashapaug Road, Union, CT, 06076 |
Faucette Michael J | Director | 531 MAIN STREET, SOMERS, CT, 06071 |
Zawistowski Robert E | Director | 59 Mashapaug Road, Union, CT, 06076 |
Madersky Thomas R | Director | 59 Mashapaug Road, Union, CT, 06076 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 531 Main St, Somers, CT 06071 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 531 Main St, Somers, CT 06071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 531 MAIN STREET, SOMERS, CT 06071 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 531 MAIN STREET, SOMERS, CT 06071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State